Human Med Uk Limited MACCLESFIELD


Human Med Uk started in year 2012 as Private Limited Company with registration number 08102871. The Human Med Uk company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Macclesfield at Meadow Cottage Higher Lane. Postal code: SK10 5AR.

The firm has 2 directors, namely Stephan A., Thomas L.. Of them, Thomas L. has been with the company the longest, being appointed on 24 July 2019 and Stephan A. has been with the company for the least time - from 4 August 2022. As of 16 June 2024, there were 5 ex directors - Bernd L., Roland H. and others listed below. There were no ex secretaries.

Human Med Uk Limited Address / Contact

Office Address Meadow Cottage Higher Lane
Office Address2 Kerridge
Town Macclesfield
Post code SK10 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08102871
Date of Incorporation Wed, 13th Jun 2012
Industry Other human health activities
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Stephan A.

Position: Director

Appointed: 04 August 2022

Thomas L.

Position: Director

Appointed: 24 July 2019

Bernd L.

Position: Director

Appointed: 31 August 2019

Resigned: 04 August 2022

Roland H.

Position: Director

Appointed: 28 October 2015

Resigned: 20 July 2019

Larry W.

Position: Director

Appointed: 13 February 2013

Resigned: 29 August 2019

Jesko B.

Position: Director

Appointed: 13 June 2012

Resigned: 13 February 2013

Colin P.

Position: Director

Appointed: 13 June 2012

Resigned: 27 October 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Thomas L. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Stephan A. This PSC has significiant influence or control over the company,. The third one is Bernd L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas L.

Notified on 4 August 2022
Nature of control: significiant influence or control

Stephan A.

Notified on 4 August 2022
Nature of control: significiant influence or control

Bernd L.

Notified on 6 April 2016
Ceased on 4 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Roger D.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth20 24935 63323 079        
Balance Sheet
Cash Bank On Hand  5 71340 15821 26042 35224 76525 44621 97822 64420 981
Current Assets81 05293 261115 262113 306130 96891 375160 013118 160132 318117 417198 273
Debtors65 31235 01068 74052 02978 45332 086107 74063 76092 74885 509177 292
Other Debtors   10 3482 1881951101745 4517 1811 174
Property Plant Equipment  530573430322     
Total Inventories  40 80921 11931 25516 93727 50828 95417 5929 264 
Cash Bank In Hand9 08319 8315 713        
Net Assets Liabilities Including Pension Asset Liability20 24935 63323 079        
Stocks Inventory6 65738 42040 809        
Tangible Fixed Assets375320530        
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve20 24835 63223 078        
Shareholder Funds20 24935 63323 079        
Other
Accrued Liabilities Deferred Income         10 87124 029
Accumulated Depreciation Impairment Property Plant Equipment  357281424532     
Amounts Owed To Group Undertakings   216 551358 029387 733219 800202 953200 360180 875152 843
Average Number Employees During Period      22222
Corporation Tax Recoverable  2 8822 882       
Creditors  92 713261 339408 790416 707237 646211 157215 535192 695201 557
Deferred Tax Asset Debtors          1 678
Increase From Depreciation Charge For Year Property Plant Equipment   50514310880    
Net Current Assets Liabilities19 87435 31322 549-148 033-277 822-325 332-77 633-92 997-68 259-75 278-3 284
Other Creditors   261 339408 79018 1753 1761 3002 80010 871296
Other Creditors Including Taxation Social Security Balance Sheet Subtotal        5 987  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   581  612    
Other Disposals Property Plant Equipment   1 521  854    
Other Taxation Social Security Payable   18 1317 9583607 7672038 979 23 927
Property Plant Equipment Gross Cost  887854854854     
Total Additions Including From Business Combinations Property Plant Equipment   1 488       
Total Assets Less Current Liabilities20 24935 63323 079-147 460-277 392-325 010-77 633    
Trade Creditors Trade Payables  37 87117 34329 80710 4396 9036 7016 388949462
Trade Debtors Trade Receivables  57 68838 79976 26531 891107 63063 58687 29763 370174 440
Creditors Due Within One Year61 17857 94892 713        
Fixed Assets375320530        
Number Shares Allotted 11        
Par Value Share 11        
Share Capital Allotted Called Up Paid111        
Tangible Fixed Assets Additions  387        
Tangible Fixed Assets Cost Or Valuation500500887        
Tangible Fixed Assets Depreciation125180357        
Tangible Fixed Assets Depreciation Charged In Period 55177        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (9 pages)

Company search